Background WavePink WaveYellow Wave

GSII PUMPKIN 1 LIMITED (08924197)

GSII PUMPKIN 1 LIMITED (08924197) is a dissolved UK company. incorporated on 5 March 2014. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GSII PUMPKIN 1 LIMITED has been registered for 12 years. Current directors include KAISER, Karin Stephanie, MOSCOVITCH, Lee Shamai.

Company Number
08924197
Status
dissolved
Type
ltd
Incorporated
5 March 2014
Age
12 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
KAISER, Karin Stephanie, MOSCOVITCH, Lee Shamai
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GSII PUMPKIN 1 LIMITED

GSII PUMPKIN 1 LIMITED is an dissolved company incorporated on 5 March 2014 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. GSII PUMPKIN 1 LIMITED was registered 12 years ago.(SIC: 35110)

Status

dissolved

Active since 12 years ago

Company No

08924197

LTD Company

Age

12 Years

Incorporated 5 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 11 September 2020 (5 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 23 March 2021 (5 years ago)

Next Due

Due by N/A

Previous Company Names

LIGHTSOURCE PUMPKIN 1 LIMITED
From: 9 November 2015To: 21 May 2020
LIGHTSOURCE SPV 148 LIMITED
From: 5 March 2014To: 9 November 2015
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

8th Floor 1 Fleet Place London EC4M 7RA England
From: 20 May 2020To: 8 June 2020
7th Floor 33 Holborn London EC1N 2HT
From: 8 December 2014To: 20 May 2020
5Th Floor 20 Old Bailey London London EC4M 7AN United Kingdom
From: 5 March 2014To: 8 December 2014
Timeline

27 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Loan Secured
Sept 16
Director Joined
Oct 16
Director Left
Oct 16
Loan Cleared
Jul 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Nov 19
Director Joined
Nov 19
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Owner Exit
May 20
Capital Update
Sept 20
3
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HA KOW, Michael Liow

Active
Old Gloucester Street, LondonWC1N 3AX
Secretary
Appointed 18 May 2020

KAISER, Karin Stephanie

Active
Old Gloucester Street, LondonWC1N 3AX
Born February 1987
Director
Appointed 18 May 2020

MOSCOVITCH, Lee Shamai

Active
Old Gloucester Street, LondonWC1N 3AX
Born November 1976
Director
Appointed 18 May 2020

ARTHUR, Timothy

Resigned
33 Holborn, LondonEC1N 2HT
Born June 1962
Director
Appointed 05 Mar 2014
Resigned 05 Oct 2016

BOUTONNAT, Kareen Alexandra Patricia

Resigned
1 Fleet Place, LondonEC4M 7RA
Born July 1970
Director
Appointed 05 Oct 2016
Resigned 18 May 2020

HARDIE, Ian David

Resigned
33 Holborn, LondonEC1N 2HT
Born June 1978
Director
Appointed 11 Nov 2015
Resigned 25 Jul 2017

MCCARTIE, Paul

Resigned
33 Holborn, LondonEC1N 2HT
Born February 1976
Director
Appointed 11 Nov 2015
Resigned 25 Jul 2017

MCGUIGAN, Patrick Conor

Resigned
33 Holborn, LondonEC1N 2HT
Born March 1969
Director
Appointed 05 Mar 2014
Resigned 11 Nov 2015

O'KANE, Patrick Jude

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born January 1970
Director
Appointed 25 Jul 2017
Resigned 30 Oct 2019

PACHECO, Isabella Cecilia

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born September 1984
Director
Appointed 25 Jul 2017
Resigned 23 Apr 2018

RHODES-JOURNEAY, Julia Katharine

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born April 1971
Director
Appointed 30 Oct 2019
Resigned 18 May 2020

TETOT, Stephane Christophe

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born August 1981
Director
Appointed 23 Apr 2018
Resigned 18 May 2020

Persons with significant control

4

1 Active
3 Ceased
1 Fleet Place, LondonEC4M 7RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2020
Throgmorton Avenue, LondonEC2N 2DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2017
Ceased 18 May 2020
33 Holborn, LondonEC1N 2HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2017
Ceased 25 Jul 2017
Throgmorton Avenue, LondonEC2N 2DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Jul 2017
Fundings
Financials
Latest Activities

Filing History

71

Gazette Dissolved Voluntary
9 November 2021
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
14 May 2021
SOAS(A)SOAS(A)
Gazette Notice Voluntary
13 April 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
31 March 2021
DS01DS01
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Legacy
16 September 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 September 2020
SH19Statement of Capital
Legacy
16 September 2020
CAP-SSCAP-SS
Resolution
16 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 September 2020
AAAnnual Accounts
Memorandum Articles
22 July 2020
MAMA
Resolution
20 July 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 June 2020
AD01Change of Registered Office Address
Resolution
21 May 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
20 May 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Accounts With Accounts Type Group
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
25 April 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
5 September 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 August 2017
SH01Allotment of Shares
Capital Allotment Shares
10 August 2017
SH01Allotment of Shares
Resolution
10 August 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
8 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 August 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
26 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Change Account Reference Date Company Current Extended
8 December 2015
AA01Change of Accounting Reference Date
Memorandum Articles
23 November 2015
MAMA
Resolution
23 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Certificate Change Of Name Company
9 November 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Incorporation Company
5 March 2014
NEWINCIncorporation